Search icon

ELECTRONIC DATA COLLECTION (EDC) INC.

Headquarter

Company Details

Name: ELECTRONIC DATA COLLECTION (EDC) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958286
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRONIC DATA COLLECTION (EDC) INC., ILLINOIS CORP_72527763 ILLINOIS

Chief Executive Officer

Name Role Address
NANCY GENUNG Chief Executive Officer 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
ELECTRONIC DATA COLLECTION (EDC) INC. DOS Process Agent 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-01-26 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-03 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2025-03-11 Address 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2019-09-03 2025-03-11 Address 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2017-07-27 2019-09-03 Address 13 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2017-07-27 2019-09-03 Address 13 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2017-07-27 2019-09-03 Address 13 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001558 2025-03-11 BIENNIAL STATEMENT 2025-03-11
190903060684 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170727002040 2017-07-27 BIENNIAL STATEMENT 2015-09-01
950921000031 1995-09-21 CERTIFICATE OF INCORPORATION 1995-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1362207106 2020-04-10 0248 PPP 105 Wyoming Street, SYRACUSE, NY, 13204-2921
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 529300
Loan Approval Amount (current) 529300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2921
Project Congressional District NY-22
Number of Employees 33
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 512618.32
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State